Tinure
Monasterboice
County Louth
Irish
Director Name | Mr Daniel Paul McInerney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 June 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Carrickmines Little Foxrock Dublin 18 Irish |
Director Name | Graeme Philip Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Hillview Industrial Developments (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£249 |
Current Liabilities | £250 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
25 January 2024 | Termination of appointment of Clyde Secretaries Limited as a secretary on 25 January 2024 (1 page) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
19 May 2009 | Nc inc already adjusted 03/06/08 (1 page) |
19 May 2009 | Nc inc already adjusted 03/06/08 (1 page) |
19 May 2009 | Appointment terminated director graeme taylor (1 page) |
19 May 2009 | Director appointed damian brady (3 pages) |
19 May 2009 | Appointment terminated director graeme taylor (1 page) |
19 May 2009 | Director appointed damian brady (3 pages) |
19 May 2009 | Director appointed daniel mcinerney (3 pages) |
19 May 2009 | Director appointed daniel mcinerney (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
3 June 2008 | Company name changed minmar (891) LIMITED\certificate issued on 03/06/08 (8 pages) |
3 June 2008 | Company name changed minmar (891) LIMITED\certificate issued on 03/06/08 (8 pages) |
12 May 2008 | Incorporation (23 pages) |
12 May 2008 | Incorporation (23 pages) |